Search icon

MAC-BRH INC. - Florida Company Profile

Company Details

Entity Name: MAC-BRH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAC-BRH INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jan 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P21000003453
FEI/EIN Number 86-1663778

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4702 CENTRAL AVE, # 510, BOWLING GREEN, FL, 33834
Mail Address: 4702 CENTRAL AVE, # 510, BOWLING GREEN, FL, 33834
ZIP code: 33834
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'Amato Craig President 4702 CENTRAL AVE, BOWLING GREEN, FL, 33834
D'Amato Craig Agent 4702 CENTRAL AVE, BOWLING GREEN, FL, 33834

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-04-14 D'Amato, Craig -
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 4702 CENTRAL AVE, # 510, BOWLING GREEN, FL 33834 -

Court Cases

Title Case Number Docket Date Status
18521 HTN TRUST, INC. AS TRUSTEE ONLY UNDER THE 19-6-4 LAND TRUST VS EMILIE B. VIEBRANZ-REACH, ET AL. 2D2023-2038 2023-09-20 Closed
Classification Original Proceedings - County Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pasco County
2023-CC-001456

Parties

Name 18521 HTN TRUST, INC.
Role Petitioner
Status Active
Representations MATTHEW D. WOLF, ESQ.
Name EMILIE B. VIEBRANZ-REACH
Role Respondent
Status Active
Representations GILL EIRKUR De L'Etoile, ESQ., ARTURO UZDAVINIS, ESQ., BARBARA M. BROWN, ESQ.
Name MAC-BRH INC.
Role Respondent
Status Active
Name HONORABLE KENT COMPTON
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-17
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of 18521 HTN TRUST, INC.
Docket Date 2024-04-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-22
Type Disposition
Subtype Denied
Description Denied - PC Denied ~ **DISMISSED**
Docket Date 2024-01-10
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of EMILIE B. VIEBRANZ-REACH
Docket Date 2023-11-20
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The replyshall be served within 30 days.
Docket Date 2023-11-20
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ AMENDED
On Behalf Of 18521 HTN TRUST, INC.
Docket Date 2023-10-20
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF RELIANCE ON APPENDIX FILED BY PETITIONER
On Behalf Of EMILIE B. VIEBRANZ-REACH
Docket Date 2023-10-20
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of EMILIE B. VIEBRANZ-REACH
Docket Date 2023-10-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF EMILIE B. VIEBRANZ-REACHTO PETITION FOR WRIT OF CERTIORARI
On Behalf Of EMILIE B. VIEBRANZ-REACH
Docket Date 2023-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-20
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of 18521 HTN TRUST, INC.
Docket Date 2023-09-20
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of 18521 HTN TRUST, INC.
Docket Date 2023-09-21
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.

Documents

Name Date
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-14
Domestic Profit 2021-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State